Search icon

PORT HENDRY TERMINALS, LLC - Florida Company Profile

Company Details

Entity Name: PORT HENDRY TERMINALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT HENDRY TERMINALS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L10000034495
FEI/EIN Number 272307985

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 GRANT STREET, TAMPA, FL, 33605, US
Mail Address: 1800 GRANT STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendry Martha K President 1800 Grant Street, Tampa, FL, 33605
Hendry Brittany K Agent 100 N. Tampa Street, TAMPA, FL, 33602
HENDRY MARINE INDUSTRIES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104609 PORT HENDRY TERMINALS EXPIRED 2014-10-15 2019-12-31 - 1650 HEMLOCK STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Hendry, Brittany K -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 100 N. Tampa Street, 1900, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1800 GRANT STREET, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2018-05-01 1800 GRANT STREET, TAMPA, FL 33605 -
LC AMENDMENT AND NAME CHANGE 2015-06-11 PORT HENDRY TERMINALS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
LC Amendment and Name Change 2015-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State